Company NameMc PR Ltd
Company StatusDissolved
Company Number02885857
CategoryPrivate Limited Company
Incorporation Date10 January 1994(30 years, 4 months ago)
Dissolution Date18 July 2000 (23 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Franco Zanellato
Date of BirthDecember 1949 (Born 74 years ago)
NationalityItalian
StatusClosed
Appointed01 March 1996(2 years, 1 month after company formation)
Appointment Duration4 years, 4 months (closed 18 July 2000)
RoleResteraunteur
Country of ResidenceUnited Kingdom
Correspondence AddressHollwood
Bowling Green Close
Putney London
SW15 3TE
Secretary NameLee Henry Collier
NationalityBritish
StatusClosed
Appointed04 July 1996(2 years, 5 months after company formation)
Appointment Duration4 years (closed 18 July 2000)
RoleCompany Director
Correspondence Address1 The Old School House
Chrisnall
Royston
Hertfordshire
SG8 8RP
Director NameViolet Cohen
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1994(same day as company formation)
RoleCompany Director
Correspondence Address9 Eversleigh Road
Finchley
London
N3 1HY
Director NameHuda Cotran
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1994(1 month after company formation)
Appointment Duration1 year, 10 months (resigned 24 December 1995)
RoleEconomics
Correspondence Address50 Carlyle Court
Chelsea Harbour
London
Sw10
Director NameVittorio Pagani
Date of BirthDecember 1958 (Born 65 years ago)
NationalityItalian
StatusResigned
Appointed11 February 1994(1 month after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 1995)
RoleCompany Director
Correspondence AddressFlat 2
15 Kensington Court
London
W8
Secretary NameMr Robert Lynn
NationalityBritish
StatusResigned
Appointed11 February 1994(1 month after company formation)
Appointment Duration2 years, 4 months (resigned 04 July 1996)
RoleCompany Director
Correspondence Address160 Pembroke Close
Banstead
Surrey
SM7 2BH
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed10 January 1994(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressUnit 8
39 Tadema Road
London
SW10 0PZ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardChelsea Riverside
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

18 July 2000Final Gazette dissolved via compulsory strike-off (1 page)
21 September 1999Strike-off action suspended (1 page)
27 July 1999First Gazette notice for compulsory strike-off (1 page)
8 August 1997Accounts for a small company made up to 31 March 1996 (9 pages)
27 May 1997Return made up to 10/01/97; full list of members (6 pages)
30 January 1997Registered office changed on 30/01/97 from: suite 313 golden house 29 great pulteney street london W1R 3DD (1 page)
26 September 1996Director resigned (1 page)
3 September 1996New secretary appointed (1 page)
3 September 1996Secretary resigned (2 pages)
3 September 1996Registered office changed on 03/09/96 from: suite 313 golden house 29 great pulteney street london W1R 3DD (1 page)
6 July 1996Registered office changed on 06/07/96 from: 76 new bond street london W1Y 4DD (1 page)
7 June 1996New director appointed (2 pages)
7 May 1996Accounts for a small company made up to 31 March 1995 (10 pages)
24 April 1996Return made up to 10/01/96; no change of members (6 pages)
18 October 1995Ad 13/10/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
6 July 1995Director resigned (2 pages)
24 April 1995Return made up to 10/01/95; full list of members (6 pages)